INNERVATED VEHICLE ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Satisfaction of charge 125157940002 in full |
28/03/2528 March 2025 | Confirmation statement made on 2025-03-11 with updates |
27/03/2527 March 2025 | Director's details changed for Mr Donal Alistair Mcilwaine on 2025-03-11 |
06/11/246 November 2024 | Total exemption full accounts made up to 2024-03-31 |
01/11/241 November 2024 | Statement of capital following an allotment of shares on 2024-10-31 |
17/10/2417 October 2024 | Statement of capital following an allotment of shares on 2024-10-15 |
07/10/247 October 2024 | Satisfaction of charge 125157940001 in full |
07/10/247 October 2024 | Registration of charge 125157940002, created on 2024-10-04 |
10/04/2410 April 2024 | Confirmation statement made on 2024-03-11 with updates |
04/04/244 April 2024 | Director's details changed for Mr Donal Alistair Mcilwaine on 2024-03-11 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/01/2416 January 2024 | Registration of charge 125157940001, created on 2024-01-15 |
21/08/2321 August 2023 | Total exemption full accounts made up to 2023-03-31 |
28/06/2328 June 2023 | Registered office address changed from 2 Marylebone Road Joelson London NW1 4DF England to 34 High Street Aldridge Walsall West Midlands WS9 8LZ on 2023-06-28 |
17/05/2317 May 2023 | Cancellation of shares. Statement of capital on 2022-10-30 |
03/04/233 April 2023 | Confirmation statement made on 2023-03-11 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Termination of appointment of Stephen Dent as a director on 2022-07-29 |
27/04/2227 April 2022 | Confirmation statement made on 2022-03-11 with updates |
27/04/2227 April 2022 | Change of details for Mr Ram Gokal as a person with significant control on 2022-01-20 |
22/04/2222 April 2022 | Statement of capital following an allotment of shares on 2022-04-22 |
01/04/221 April 2022 | Statement of capital following an allotment of shares on 2022-03-31 |
31/03/2231 March 2022 | Second filing of a statement of capital following an allotment of shares on 2022-02-21 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/03/2218 March 2022 | Statement of capital following an allotment of shares on 2022-02-21 |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-03-31 |
21/10/2121 October 2021 | Registered office address changed from C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf E Lincoln Lincolnshire LN5 7AY United Kingdom to 2 Marylebone Road Joelson London NW1 4DF on 2021-10-21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/03/2012 March 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company